Introduction
Watch Company
H
HOLMBUSH ONE LLP
HOLMBUSH ONE LLP is an active company incorporated on 14 September 2016 with the registered office located in Taunton. HOLMBUSH ONE LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC413690
LLP Company
Age
9 Years
Incorporated 14 September 2016
Size
N/A
Accounts
ARD: 31/3Overdue
Last Filed
Made up to 8 November 2023 (2 years ago)
Submitted on 5 September 2024 (1 year ago)
Period: 1 April 2023 - 8 November 2023(9 months)
Type: Total Exemption (Full)
Next Due
Due by 31 March 2026
Period: 9 November 2023 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 13 September 2025 (7 months ago)
Next Due
Due by 27 September 2026
For period ending 13 September 2026
Address
Monmouth House Blackbrook Business Park Taunton, TA1 2PX,
No significant events found
Officers
7
4 Active
3 Resigned
Name
Role
Appointed
Status
BEDFORD, Jason Malcolm
ActiveBlackbrook Business Park, TauntonTA1 2PX
Born December 1969
Llp designated member
Appointed 09 Nov 2023
BEDFORD, Jason Malcolm
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Llp designated member
09 Nov 2023
Active
HUSSAIN, Khalid Naumann
ActiveBlackbrook Business Park, TauntonTA1 2PX
Born October 1961
Llp designated member
Appointed 09 Nov 2023
HUSSAIN, Khalid Naumann
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Llp designated member
09 Nov 2023
Active
PAXMAN, Robert Alan
ActiveBlackbrook Business Park, TauntonTA1 2PX
Born May 1969
Llp designated member
Appointed 28 May 2021
PAXMAN, Robert Alan
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Llp designated member
28 May 2021
Active
TODAYS DENTAL PRACTICES LIMITED
ActiveBlackbrook Business Park, TauntonTA1 2PX
Corporate llp designated member
Appointed 09 Nov 2023
TODAYS DENTAL PRACTICES LIMITED
Blackbrook Business Park, TauntonTA1 2PX
Corporate llp designated member
09 Nov 2023
Active
FOX, Simon Andrew
ResignedWaterloo Court, AndoverSP10 1LQ
Born November 1960
Llp designated member
Appointed 14 Sept 2016
Resigned 11 May 2020
FOX, Simon Andrew
Waterloo Court, AndoverSP10 1LQ
Born November 1960
Llp designated member
14 Sept 2016
Resigned 11 May 2020
Resigned
HUSSAIN, Grainne Louise, Dr
Resigned9 High Street, WellingtonTA21 8QT
Born December 1965
Llp designated member
Appointed 28 May 2021
Resigned 09 Nov 2023
HUSSAIN, Grainne Louise, Dr
9 High Street, WellingtonTA21 8QT
Born December 1965
Llp designated member
28 May 2021
Resigned 09 Nov 2023
Resigned
DENPLAN PARTNERSHIPS LIMITED
ResignedWaterloo Court, AndoverSP10 1LQ
Corporate llp designated member
Appointed 14 Sept 2016
Resigned 28 May 2021
DENPLAN PARTNERSHIPS LIMITED
Waterloo Court, AndoverSP10 1LQ
Corporate llp designated member
14 Sept 2016
Resigned 28 May 2021
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Blackbrook Business Park, TauntonTA1 2PX
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 09 Nov 2023
Todays Dental Practices Limited
Blackbrook Business Park, TauntonTA1 2PX
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
09 Nov 2023
Active
Grainne Louise Hussain
Ceased9 High Street, WellingtonTA21 8QT
Born December 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 28 May 2021
Ceased 09 Nov 2023
Grainne Louise Hussain
9 High Street, WellingtonTA21 8QT
Born December 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
28 May 2021
Ceased 09 Nov 2023
Ceased
Mr Robert Alan Paxman
Ceased9 High Street, WellingtonTA21 8QT
Born May 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 28 May 2021
Ceased 09 Nov 2023
Mr Robert Alan Paxman
9 High Street, WellingtonTA21 8QT
Born May 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
28 May 2021
Ceased 09 Nov 2023
Ceased
Waterloo Court, AndoverSP10 1LQ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Sept 2016
Ceased 28 May 2021
Denplan Partnerships Limited
Waterloo Court, AndoverSP10 1LQ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
14 Sept 2016
Ceased 28 May 2021
Ceased
Mr Simon Andrew Fox
CeasedWaterloo Court, AndoverSP10 1LQ
Born November 1960
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Sept 2016
Ceased 11 May 2020
Mr Simon Andrew Fox
Waterloo Court, AndoverSP10 1LQ
Born November 1960
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
14 Sept 2016
Ceased 11 May 2020
Ceased
Filing History
48
Description
Type
Date Filed
Document
1 April 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 April 2025
2 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
2 September 2024
31 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
31 May 2024
30 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 May 2024
30 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 May 2024
28 February 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 February 2024
28 February 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 February 2024
2 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 February 2024
14 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 November 2023
14 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 November 2023
14 November 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 November 2023
14 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 November 2023
14 November 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 November 2023
14 November 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 November 2023
14 November 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 November 2023
14 November 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 November 2023
30 August 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
30 August 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
8 March 2023
27 July 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 July 2021
4 June 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 June 2021
4 June 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 June 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 June 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 June 2021
2 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 June 2021
2 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 June 2021
12 May 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 May 2020
22 August 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
22 August 2017